Advanced company searchLink opens in new window

FLOWERHOUSE LIMITED

Company number 07933754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2016 DS01 Application to strike the company off the register
13 Oct 2016 CH01 Director's details changed for Mr David Fuher on 1 October 2016
13 Oct 2016 CH01 Director's details changed for Mr Antony Kenneth Crossman on 1 October 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from 6th Floor, St Georges House St Georges House Leicester LE1 1SH England to 6th Floor, St Georges House St Georges Way Leicester LE1 1SH on 3 October 2016
03 Oct 2016 AD01 Registered office address changed from Reynard House 37-39 Welford Road Leicester LE2 7AD to 6th Floor, St Georges House St Georges House Leicester LE1 1SH on 3 October 2016
09 Jun 2016 CH01 Director's details changed for Mr Antony Kenneth Crossman on 28 May 2016
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
23 Dec 2015 CH01 Director's details changed for Mr David Fuher on 22 December 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
14 Dec 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
22 Mar 2012 CH01 Director's details changed for Mr David Fuher on 16 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Antony Kenneth Crossman on 23 February 2012
02 Feb 2012 NEWINC Incorporation